Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TEACHERS PROPERTY LIMITED
Company Information for

TEACHERS PROPERTY LIMITED

COUNTY GATES, BOURNEMOUTH, ENGLAND, BH1 2NF,
Company Registration Number
04147719
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Teachers Property Ltd
TEACHERS PROPERTY LIMITED was founded on 2001-01-25 and has its registered office in Bournemouth. The organisation's status is listed as "Active - Proposal to Strike off". Teachers Property Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TEACHERS PROPERTY LIMITED
 
Legal Registered Office
COUNTY GATES
BOURNEMOUTH
ENGLAND
BH1 2NF
Other companies in BH7
 
Filing Information
Company Number 04147719
Company ID Number 04147719
Date formed 2001-01-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-05 08:02:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEACHERS PROPERTY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TEACHERS PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
RACHEL SUSAN SMALL
Company Secretary 2016-06-01
ANDREW MARK PARSONS
Director 2017-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL SUSAN SMALL
Director 2016-06-01 2018-07-01
PHILIP WYNFORD MOORE
Director 2016-06-01 2017-06-29
THOMAS ANDREW FORWOOD SMITH
Company Secretary 2006-06-05 2016-06-01
IAN PAUL BLANCHARD
Director 2009-02-01 2016-06-01
DAVID HOWARD FURNISS
Director 2003-11-11 2016-06-01
WENDIE JOY ELIZABETH MICHIE
Director 2013-08-26 2016-06-01
JANET SHENTON
Director 2006-04-01 2013-08-26
DAVID RAYMOND MIDDLETON
Director 2005-01-25 2008-06-20
LISA JANE RUSSELL
Company Secretary 2006-05-19 2006-06-05
MALCOLM STUART RULE
Company Secretary 2001-01-25 2006-05-19
PATRICK PHELPS
Director 2004-06-11 2005-01-25
DENNIS EDWIN HARPER
Director 2003-05-13 2004-10-03
JOHN WARNER HUGHES
Director 2001-01-30 2004-04-09
CHRISTOPHER EDGAR GENT
Director 2001-01-30 2003-10-31
IAN HAVELOCK STEVENS
Director 2001-01-30 2003-10-31
ELLEN RITTER
Director 2001-01-30 2003-03-28
JOHN WALLBRIDGE
Director 2001-01-25 2002-12-31
MALCOLM STUART RULE
Director 2001-01-25 2001-01-30
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-01-25 2001-01-25
WATERLOW NOMINEES LIMITED
Nominated Director 2001-01-25 2001-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MARK PARSONS NLC NAME NO. 2 LIMITED Director 2018-01-24 CURRENT 1993-10-05 Active - Proposal to Strike off
ANDREW MARK PARSONS NLC NAME NO. 4 LIMITED Director 2018-01-24 CURRENT 1993-10-05 Active - Proposal to Strike off
ANDREW MARK PARSONS NLC NAME NO. 5 LIMITED Director 2018-01-24 CURRENT 1993-10-05 Active - Proposal to Strike off
ANDREW MARK PARSONS NLC NAME NO. 3 LIMITED Director 2018-01-24 CURRENT 1993-10-05 Active - Proposal to Strike off
ANDREW MARK PARSONS NLC NAME NO. 1 LIMITED Director 2018-01-24 CURRENT 1993-10-05 Active - Proposal to Strike off
ANDREW MARK PARSONS OCKHAM CORPORATE LIMITED Director 2018-01-24 CURRENT 1995-06-26 Active - Proposal to Strike off
ANDREW MARK PARSONS NLC NAME NO. 7 LIMITED Director 2018-01-24 CURRENT 1995-09-14 Active - Proposal to Strike off
ANDREW MARK PARSONS HIGHWAY CORPORATE CAPITAL LIMITED Director 2018-01-24 CURRENT 2001-09-06 Active - Proposal to Strike off
ANDREW MARK PARSONS FRIZZELL FINANCIAL SERVICES LIMITED Director 2017-06-30 CURRENT 1923-12-28 Active
ANDREW MARK PARSONS TEACHERS MANAGEMENT SERVICES LIMITED Director 2017-06-30 CURRENT 1997-07-10 Active
ANDREW MARK PARSONS TEACHERS FINANCIAL SERVICES LIMITED Director 2017-06-30 CURRENT 1997-07-10 Active
ANDREW MARK PARSONS WEALTH WIZARDS LIMITED Director 2017-06-30 CURRENT 2009-09-09 Active
ANDREW MARK PARSONS LIVERPOOL VICTORIA LIFE COMPANY LIMITED Director 2017-06-30 CURRENT 1958-01-23 Active
ANDREW MARK PARSONS LV EQUITY RELEASE LIMITED Director 2017-06-30 CURRENT 1985-09-30 Active
ANDREW MARK PARSONS LIVERPOOL VICTORIA FINANCIAL ADVICE SERVICES LIMITED Director 2017-06-30 CURRENT 1995-02-28 Active
ANDREW MARK PARSONS NM PENSIONS TRUSTEES LIMITED Director 2017-06-30 CURRENT 2001-10-05 Active
ANDREW MARK PARSONS LV LIFE SERVICES LIMITED Director 2017-06-30 CURRENT 2001-11-28 Active
ANDREW MARK PARSONS LV CAPITAL LIMITED Director 2017-06-30 CURRENT 2012-03-09 Active
ANDREW MARK PARSONS LV COMMERCIAL MORTGAGES LIMITED Director 2017-06-30 CURRENT 2013-10-24 Active
ANDREW MARK PARSONS SOVEREIGN UNIT TRUST MANAGERS LIMITED Director 2017-06-30 CURRENT 1986-11-10 Active - Proposal to Strike off
ANDREW MARK PARSONS TEACHERS ASSURANCE COMPANY LIMITED Director 2017-06-30 CURRENT 1936-06-03 Active
ANDREW MARK PARSONS LIVERPOOL VICTORIA BANKING SERVICES LIMITED Director 2017-06-30 CURRENT 1947-03-28 Active
ANDREW MARK PARSONS LIVERPOOL VICTORIA TRUSTEES LIMITED Director 2017-06-30 CURRENT 1967-02-24 Active
ANDREW MARK PARSONS LV PROTECTION LIMITED Director 2017-06-30 CURRENT 1984-03-12 Active
ANDREW MARK PARSONS LIVERPOOL VICTORIA ASSET MANAGEMENT LIMITED Director 2017-06-30 CURRENT 1996-12-05 Active - Proposal to Strike off
ANDREW MARK PARSONS AYRESBROOK LIMITED Director 2017-06-30 CURRENT 2002-01-31 Active
ANDREW MARK PARSONS SW (NO.3) LIMITED Director 2012-11-12 CURRENT 2003-12-16 Dissolved 2014-12-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-29FIRST GAZETTE notice for voluntary strike-off
2023-08-21Application to strike the company off the register
2023-08-04Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-04Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-04Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-04Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-06DIRECTOR APPOINTED MR STEPHEN KEITH PERCIVAL
2023-05-30APPOINTMENT TERMINATED, DIRECTOR BARRY CUDMORE
2022-11-21DIRECTOR APPOINTED MR DAVID EMMANUEL HYNAM
2022-10-04APPOINTMENT TERMINATED, DIRECTOR MARK PATRICK HARTIGAN
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK PATRICK HARTIGAN
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-03CH01Director's details changed for Mr Mark Russell Hanscomb on 2022-02-17
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALKER
2022-02-11DIRECTOR APPOINTED MR BARRY CUDMORE
2022-02-11DIRECTOR APPOINTED MR MARK RUSSELL HANSCOMB
2022-02-11AP01DIRECTOR APPOINTED MR BARRY CUDMORE
2021-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WAYNE SNOW
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH UPDATES
2021-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES
2020-06-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-06-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-06-08AP01DIRECTOR APPOINTED MR CHRISTOPHER WALKER
2020-06-08AP01DIRECTOR APPOINTED MR CHRISTOPHER WALKER
2020-04-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-04-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-03-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-03-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-02-20PSC02Notification of Liverpool Victoria Finacial Services Limited as a person with significant control on 2020-01-02
2020-02-20PSC02Notification of Liverpool Victoria Finacial Services Limited as a person with significant control on 2020-01-02
2020-02-07PSC09Withdrawal of a person with significant control statement on 2020-02-07
2020-02-04AP01DIRECTOR APPOINTED MR MARK PATRICK HARTIGAN
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALEXANDER ROWNEY
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK PARSONS
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES
2019-08-13SH20Statement by Directors
2019-08-13SH19Statement of capital on 2019-08-13 GBP 1
2019-08-13CAP-SSSolvency Statement dated 24/07/19
2019-08-13RES13Resolutions passed:
  • Sum arising from reduction be credited to distributable reserves. 24/07/2019
  • Resolution of reduction in issued share capital
2019-04-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-04-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-04-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-03-20AP01DIRECTOR APPOINTED MR ANTHONY WAYNE SNOW
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TREVOR PERKS
2018-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/18 FROM Tringham House Wessex Fields Deansleigh Road Bournemouth Dorset BH7 7DT
2018-10-09AP03Appointment of Mr Michael Peter Jones as company secretary on 2018-09-19
2018-09-17TM02Termination of appointment of Rachel Susan Small on 2018-09-03
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2018-07-13AP01DIRECTOR APPOINTED MR JOHN TREVOR PERKS
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL SUSAN SMALL
2018-06-21RES01ADOPT ARTICLES 21/06/18
2018-04-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-04-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-04-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2017-07-11AP01DIRECTOR APPOINTED MR ANDREW MARK PARSONS
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WYNFORD MOORE
2017-04-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-04-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-04-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 100000
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FURNISS
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR WENDIE MICHIE
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR WENDIE MICHIE
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN BLANCHARD
2016-06-01AP01DIRECTOR APPOINTED MRS RACHEL SUSAN SMALL
2016-06-01AP01DIRECTOR APPOINTED MR PHILIP WYNFORD MOORE
2016-06-01AP03SECRETARY APPOINTED MRS RACHEL SUSAN SMALL
2016-06-01TM02APPOINTMENT TERMINATED, SECRETARY THOMAS SMITH
2016-04-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 100000
2016-04-13AR0128/03/16 FULL LIST
2015-07-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 100000
2015-04-09AR0128/03/15 FULL LIST
2014-09-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 100000
2014-03-28AR0128/03/14 FULL LIST
2013-10-08AP01DIRECTOR APPOINTED MS WENDIE JOY ELIZABETH MICHIE
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JANET SHENTON
2013-07-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-28AR0128/03/13 FULL LIST
2012-07-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-04AR0128/03/12 FULL LIST
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / THOMAS ANDREW FORWOOD SMITH / 04/07/2011
2011-04-15AR0128/03/11 FULL LIST
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET SHENTON / 15/04/2011
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWARD FURNISS / 15/04/2011
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL BLANCHARD / 15/04/2011
2010-07-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-23AR0128/03/10 FULL LIST
2009-07-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-07363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-04-07288cDIRECTOR'S CHANGE OF PARTICULARS / IAN BLANCHARD / 18/03/2009
2009-02-17288aDIRECTOR APPOINTED MR IAN PAUL BLANCHARD
2008-07-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR DAVID MIDDLETON
2008-06-09363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2007-10-17288cDIRECTOR'S PARTICULARS CHANGED
2007-10-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-04AUDAUDITOR'S RESIGNATION
2007-05-17363sRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2006-06-30288aNEW SECRETARY APPOINTED
2006-06-30288bSECRETARY RESIGNED
2006-06-08RES13GENERAL BUSSINESS 18/05/06
2006-06-08288bSECRETARY RESIGNED
2006-06-08288aNEW SECRETARY APPOINTED
2006-05-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-28363aRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2006-04-28288aNEW DIRECTOR APPOINTED
2005-10-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-27363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2005-02-28288aNEW DIRECTOR APPOINTED
2005-02-28288bDIRECTOR RESIGNED
2004-10-21288bDIRECTOR RESIGNED
2004-07-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-02288aNEW DIRECTOR APPOINTED
2004-04-21288bDIRECTOR RESIGNED
2004-04-19363aRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2003-12-15288aNEW DIRECTOR APPOINTED
2003-11-25288bDIRECTOR RESIGNED
2003-11-25288bDIRECTOR RESIGNED
2003-10-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-02288aNEW DIRECTOR APPOINTED
2003-04-27363aRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2003-04-08288bDIRECTOR RESIGNED
2003-01-25288bDIRECTOR RESIGNED
2002-09-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-24363aRETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS
2002-01-29363aRETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS
2001-03-13288aNEW DIRECTOR APPOINTED
2001-02-23288aNEW DIRECTOR APPOINTED
2001-02-23288aNEW DIRECTOR APPOINTED
2001-02-23225ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01
2001-02-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to TEACHERS PROPERTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TEACHERS PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TEACHERS PROPERTY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of TEACHERS PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEACHERS PROPERTY LIMITED
Trademarks
We have not found any records of TEACHERS PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEACHERS PROPERTY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as TEACHERS PROPERTY LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where TEACHERS PROPERTY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEACHERS PROPERTY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TEACHERS PROPERTY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.